THESIS NOMINEES LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 1UP

Company number 02249164
Status Active
Incorporation Date 28 April 1988
Company Type Private Limited Company
Address EXCHANGE BUILDING, SAINT JOHNS STREET, CHICHESTER, WEST SUSSEX, PO19 1UP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 12 November 2016 with updates; Director's details changed for Michael Joseph Lally on 8 April 2016. The most likely internet sites of THESIS NOMINEES LIMITED are www.thesisnominees.co.uk, and www.thesis-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Bosham Rail Station is 3.2 miles; to Nutbourne Rail Station is 4.8 miles; to Southbourne Rail Station is 5.9 miles; to Barnham Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thesis Nominees Limited is a Private Limited Company. The company registration number is 02249164. Thesis Nominees Limited has been working since 28 April 1988. The present status of the company is Active. The registered address of Thesis Nominees Limited is Exchange Building Saint Johns Street Chichester West Sussex Po19 1up. . CAMPS, Michael Paul is a Secretary of the company. CRESWICK, Ian Duncan is a Director of the company. EDWARDS, Anthony John is a Director of the company. GAMMON, Anthony Michael is a Director of the company. LALLY, Michael Joseph is a Director of the company. TYERMAN, David William is a Director of the company. Director BUNKER, John David has been resigned. Director CAREY, Stephen has been resigned. Director DOYLE, James has been resigned. Director FAIRBAIRN, William Andrew has been resigned. Director FISHER, Rodney Brian Neville has been resigned. Director HARRIS, Serita Catherine has been resigned. Director HODGETTS, Clifford Lionel has been resigned. Director JENKINS, Peter James has been resigned. Director ROBERTSON, Peter Alexander has been resigned. Director SOUTAR, David William has been resigned. Director STAPLETON, John Nicholas has been resigned. Director WANDS, Thomas Anthony has been resigned. The company operates in "Non-trading company".


Current Directors


Director
CRESWICK, Ian Duncan
Appointed Date: 11 December 1997
66 years old

Director
EDWARDS, Anthony John
Appointed Date: 16 March 2005
67 years old

Director
GAMMON, Anthony Michael
Appointed Date: 13 January 1994
68 years old

Director

Director
TYERMAN, David William
Appointed Date: 16 September 1996
60 years old

Resigned Directors

Director
BUNKER, John David
Resigned: 19 October 2001
68 years old

Director
CAREY, Stephen
Resigned: 24 November 1997
75 years old

Director
DOYLE, James
Resigned: 02 July 1999
Appointed Date: 19 November 1998
60 years old

Director
FAIRBAIRN, William Andrew
Resigned: 30 April 1995
91 years old

Director
FISHER, Rodney Brian Neville
Resigned: 28 January 2002
84 years old

Director
HARRIS, Serita Catherine
Resigned: 08 April 1998
Appointed Date: 08 June 1995
57 years old

Director
HODGETTS, Clifford Lionel
Resigned: 30 April 1999
91 years old

Director
JENKINS, Peter James
Resigned: 15 June 1994
71 years old

Director
ROBERTSON, Peter Alexander
Resigned: 12 September 1997
Appointed Date: 12 September 1996
58 years old

Director
SOUTAR, David William
Resigned: 23 October 1998
Appointed Date: 11 November 1996
62 years old

Director
STAPLETON, John Nicholas
Resigned: 22 February 2005
Appointed Date: 12 September 1996
76 years old

Director
WANDS, Thomas Anthony
Resigned: 30 April 2006
Appointed Date: 01 July 1993
69 years old

Persons With Significant Control

Thesis Asset Management Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THESIS NOMINEES LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 30 April 2016
17 Nov 2016
Confirmation statement made on 12 November 2016 with updates
11 Apr 2016
Director's details changed for Michael Joseph Lally on 8 April 2016
11 Apr 2016
Director's details changed for Mr Anthony John Edwards on 8 April 2016
11 Apr 2016
Director's details changed for Anthony Michael Gammon on 8 April 2016
...
... and 108 more events
10 Apr 1990
Return made up to 31/12/89; full list of members

02 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Jul 1988
Company name changed eggshell (no.106) LIMITED\certificate issued on 06/07/88

05 Jul 1988
Company name changed\certificate issued on 05/07/88
28 Apr 1988
Incorporation